Entity Name: | 1763 TAMIAMI CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
1763 TAMIAMI CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Oct 1991 (33 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | S90749 |
FEI/EIN Number |
650295615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 465 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US |
Mail Address: | 465 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
METZ JOHN | Vice President | 1800 OLD OKEECHOBEE RD, WEST PALM BEACH, FL, 33409 |
METZ JOHN | Director | 1800 OLD OKEECHOBEE RD, WEST PALM BEACH, FL, 33409 |
NAZARETH DENIS | President | 465 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
NAZARETH DENIS | Director | 465 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
CUDA VICTOR | Vice President | 1800 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33409 |
CUDA VICTOR | Director | 1800 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33409 |
NAZARETH DENIS | Agent | 465 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-07-25 | NAZARETH, DENIS | - |
AMENDMENT | 2019-07-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-25 | 465 OCEAN DRIVE, #402, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2019-07-25 | 465 OCEAN DRIVE, #402, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2019-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-10 | 465 OCEAN DRIVE, #402, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
Amendment | 2019-07-25 |
REINSTATEMENT | 2019-01-30 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State